The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Richard James Ridyard

    Related profiles found in government register
  • Mr Matthew Richard James Ridyard
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 1 IIF 2
    • 555 Smithdown Road, Liverpool, L15 5AF, England

      IIF 3
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 4
    • 2nd Floor, London House, London Road South, Poynton, Cheshire, SK12 1YP, United Kingdom

      IIF 5
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 6
    • Suite 10, Wilmslow House, Grove Way, Water Lane, Wilmslow, SK9 5AG, United Kingdom

      IIF 7
  • Ridyard, Matthew Richard James
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 8
  • Ridyard, Matthew Richard James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 9
    • 82, Reddish Road, Stockport, Gtr Manchester, SK5 7QU

      IIF 10
    • 555 Smithdown Road, Liverpool, L15 5AF, England

      IIF 11
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 12
    • 2nd Floor, London House, London Road South, Poynton, Cheshire, SK12 1YP, United Kingdom

      IIF 13
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 14
    • Suite 10, Wilmslow House, Grove Way, Water Lane, Wilmslow, SK9 5AG, United Kingdom

      IIF 15
  • Mr Matt Ridyard
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite T7, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 16
  • Mr Matthew Ridyard
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 17
  • Ridyard, Matt
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite T7, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 18
  • Ridyard, Matthew
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 19
  • Ridyard, Matthew

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    The Annex, 17 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    82 Reddish Road, Stockport, Gtr Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Suite 10, Wilmslow House, Grove Way, Water Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    SOLUCO LTD - 2023-02-01
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,298 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    23 New Mount Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    MRJH CAPITAL HOLDINGS LIMITED - 2020-02-21
    82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Suite T7, Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,900 GBP2018-06-30
    Officer
    2017-06-01 ~ 2018-10-04
    IIF 11 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-01-24
    IIF 3 - Has significant influence or control OE
  • 2
    82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,188 GBP2022-09-30
    Officer
    2020-08-14 ~ 2023-01-09
    IIF 9 - Director → ME
    2020-08-14 ~ 2023-01-09
    IIF 20 - Secretary → ME
    Person with significant control
    2020-08-14 ~ 2023-01-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.